Company NameCressparf 268 Limited
Company StatusDissolved
Company Number02334099
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)
Previous NameJohn Hollingsworth (Battersea) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Judith Frances Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address61 Clapham Common South Side
London
SW4 9DA
Secretary NameJulian Peter Charles Birley
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sugden Road
London
SW11 5EB
Director NameJulian Peter Charles Birley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sugden Road
London
SW11 5EB
Director NameTimothy John Buttolph
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Clapham Common South Side
London
SW4 9DA

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
1 August 2006Company name changed john hollingsworth (battersea) l imited\certificate issued on 01/08/06 (2 pages)
31 March 2006Return made up to 11/01/06; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2005Registered office changed on 10/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 January 2005Return made up to 11/01/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page)
26 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
20 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
15 October 2002Registered office changed on 15/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
5 March 2002Return made up to 11/01/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
24 January 2001Return made up to 11/01/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (4 pages)
3 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 11/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Registered office changed on 21/10/97 from: united house 23 dorset street london W1H 4EL (1 page)
10 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 March 1996Return made up to 11/01/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 March 1995 (6 pages)
15 March 1995Auditor's resignation (4 pages)
11 January 1989Incorporation (13 pages)